LAZERTRACK LTD

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 APPLICATION FOR STRIKING-OFF

View Document

26/08/1126 August 2011 PREVEXT FROM 30/11/2010 TO 31/05/2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/01/114 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/12/0928 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS GIBBS / 26/11/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: G OFFICE CHANGED 15/05/07 10 THE HILL BLUNHAM BEDFORD BEDFORDSHIRE MK44 3NG

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/02/075 February 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/02/046 February 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 Amended accounts made up to 2001-11-30

View Document

25/11/0325 November 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/11/0226 November 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9826 November 1998 Incorporation

View Document


More Company Information